British – Born 81 years ago (August 1942)
Company Name | Energy Control Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1991 (19 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 29 October 1998) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 26 Crocker End Nettlebed Henley On Thames Oxfordshire RG9 5BJ Registered Company Address Unit 27 Greys Green Rotherfield Greys Henley-On-Thames RG9 4QG |
Company Name | Self-Adhesive Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1991 (18 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 26 September 1995) |
Assigned Occupation | Distributor |
Addresses | Correspondence Address 26 Crocker End Nettlebed Henley On Thames Oxfordshire RG9 5BJ Registered Company Address Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Company Name | Durable Vision Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1991 (2 years after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 29 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Crocker End Nettlebed Henley On Thames Oxfordshire RG9 5BJ Registered Company Address Unit 27 Greys Green Rotherfield Greys Henley-On-Thames RG9 4QG |
Company Name | Durable Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1991 (2 years after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 29 October 1998) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 26 Crocker End Nettlebed Henley On Thames Oxfordshire RG9 5BJ Registered Company Address Unit 27 Greys Green Farm Rotherfield Greys Henley-On-Thames RG9 4QG |
Company Name | Autotint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1994 (6 days after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 29 October 1998) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 26 Crocker End Nettlebed Henley On Thames Oxfordshire RG9 5BJ Registered Company Address Unit 27 Greys Green Rotherfield Greys Henley-On-Thames RG9 4QG |
Company Name | Virdisgroup Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1994 (1 week, 6 days after company formation) |
Appointment Duration | 4 years (Resigned 29 October 1998) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 26 Crocker End Nettlebed Henley On Thames Oxfordshire RG9 5BJ Registered Company Address Prama House 267 Banbury Road Oxford OX2 7HT |
Company Name | Daylight Redirecting Film Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1995 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 29 October 1998) |
Assigned Occupation | Sales & Marketing Director |
Addresses | Correspondence Address 26 Crocker End Nettlebed Henley On Thames Oxfordshire RG9 5BJ Registered Company Address Unit 1 498 Reading Road Winnersh Wokingham Berkshire RG41 5EX |
Company Name | Southview Electronics Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1991 (same day as company formation) |
Appointment Duration | 7 years, 3 months (Resigned 29 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Crocker End Nettlebed Henley On Thames Oxfordshire RG9 5BJ Registered Company Address 81 Station Road Marlow Buckinghamshire SL7 1SX |
Company Name | Durable Solar Control Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1991 (6 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 29 October 1998) |
Assigned Occupation | Solar Products |
Addresses | Correspondence Address 26 Crocker End Nettlebed Henley On Thames Oxfordshire RG9 5BJ Registered Company Address Unit 1 498 Reading Road Winnersh Wokingham Berkshire RG41 5EX |
Company Name | Durable Protection Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1994 (same day as company formation) |
Appointment Duration | 4 years, 1 month (Resigned 29 October 1998) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 26 Crocker End Nettlebed Henley On Thames Oxfordshire RG9 5BJ Registered Company Address Unit 1 - 498 Reading Road Winnersh Wokingham Berkshire RG41 5EX |
Company Name | Durable North Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1994 (2 weeks after company formation) |
Appointment Duration | 4 years (Resigned 29 October 1998) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 26 Crocker End Nettlebed Henley On Thames Oxfordshire RG9 5BJ Registered Company Address Unit 1 498 Reading Road Winnersh Wokingham Berkshire RG41 5EX |
Company Name | Window Films Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1994 (1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 29 October 1998) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 26 Crocker End Nettlebed Henley On Thames Oxfordshire RG9 5BJ Registered Company Address Unit 1 498 Reading Road Winnersh Wokingham Berkshire RG41 5EX |
Company Name | E.C.P. Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1995 (3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 29 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Crocker End Nettlebed Henley On Thames Oxfordshire RG9 5BJ Registered Company Address Unit 1 498 Reading Road Winnersh Wokingham Berkshire RG41 5EX |
Company Name | Daylight Redirection Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1995 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 29 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Crocker End Nettlebed Henley On Thames Oxfordshire RG9 5BJ Registered Company Address Unit 1 498 Reading Road Winnersh Wokingham Berkshire RG41 5EX |